Company number 05634573
Status In Administration
Incorporation Date 24 November 2005
Company Type Private Limited Company
Address 36 PARK ROW, LEEDS, LS1 5JL
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Registered office address changed from The Station Southfield Hessle East Yorkshire HU13 0EX United Kingdom to 36 Park Row Leeds LS1 5JL on 16 January 2017. The most likely internet sites of PREMI-CLEAN LTD are www.premiclean.co.uk, and www.premi-clean.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Premi Clean Ltd is a Private Limited Company.
The company registration number is 05634573. Premi Clean Ltd has been working since 24 November 2005.
The present status of the company is In Administration. The registered address of Premi Clean Ltd is 36 Park Row Leeds Ls1 5jl. . ATKINSON, Jack Samuel is a Director of the company. Secretary BRAMHALL, Patricia Ann has been resigned. Secretary SLINN, Anne Elizabeth has been resigned. Director SLINN, Anne Elizabeth has been resigned. Director SLINN, Stephen has been resigned. Director TURNER, Deborah Jayne has been resigned. The company operates in "Other cleaning services".
Current Directors
Resigned Directors
Director
SLINN, Stephen
Resigned: 20 November 2015
Appointed Date: 01 July 2006
72 years old
Persons With Significant Control
Mr Jack Samuel Atkinson
Notified on: 1 June 2016
36 years old
Nature of control: Right to appoint and remove directors
PREMI-CLEAN LTD Events
14 Feb 2017
Notice of deemed approval of proposals
26 Jan 2017
Statement of administrator's proposal
16 Jan 2017
Registered office address changed from The Station Southfield Hessle East Yorkshire HU13 0EX United Kingdom to 36 Park Row Leeds LS1 5JL on 16 January 2017
13 Jan 2017
Appointment of an administrator
30 Sep 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-08-05
...
... and 50 more events
10 Feb 2006
Accounting reference date extended from 30/11/06 to 31/12/06
08 Dec 2005
New secretary appointed
08 Dec 2005
New director appointed
05 Dec 2005
Company name changed platignum contract cleaners LTD\certificate issued on 05/12/05
24 Nov 2005
Incorporation
21 December 2009
All assets debenture
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 June 2008
Deed of charge for secured loan
Delivered: 18 June 2008
Status: Satisfied
on 9 January 2016
Persons entitled: Trustees of the Premier Contract Cleaning LTD Pension Scheme
Description: Intellectual property of premier contract cleaning LTD…
21 June 2007
Debenture
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 2006
All assets debenture
Delivered: 4 August 2006
Status: Satisfied
on 19 June 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 February 2006
Debenture
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…